Name: | BROCCOLINO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2013 (12 years ago) |
Date of dissolution: | 17 Sep 2024 |
Entity Number: | 4364443 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-678-4200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROCCOLINO CORP. | DOS Process Agent | 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ANDREA PIAZZOLLA | Chief Executive Officer | 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1462753-DCA | Inactive | Business | 2013-04-17 | 2020-08-28 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2024-09-27 | Address | 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2024-09-27 | Address | 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2013-02-22 | 2020-10-20 | Address | 425 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-02-22 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000825 | 2024-09-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-17 |
201020060256 | 2020-10-20 | BIENNIAL STATEMENT | 2019-02-01 |
130222000935 | 2013-02-22 | CERTIFICATE OF INCORPORATION | 2013-02-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175379 | SWC-CIN-INT | CREDITED | 2020-04-10 | 131.5500030517578 | Sidewalk Cafe Interest for Consent Fee |
3165190 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2016.800048828125 | Sidewalk Cafe Consent Fee |
3084995 | RENEWAL | INVOICED | 2019-09-13 | 510 | Two-Year License Fee |
3084996 | SWC-CON | INVOICED | 2019-09-13 | 445 | Petition For Revocable Consent Fee |
2998561 | SWC-CON-ONL | INVOICED | 2019-03-06 | 1971.4599609375 | Sidewalk Cafe Consent Fee |
2799549 | LL VIO | INVOICED | 2018-06-13 | 500 | LL - License Violation |
2753022 | SWC-CON-ONL | INVOICED | 2018-03-01 | 1934.699951171875 | Sidewalk Cafe Consent Fee |
2666028 | SWC-CON | CREDITED | 2017-09-14 | 445 | Petition For Revocable Consent Fee |
2666027 | RENEWAL | INVOICED | 2017-09-14 | 510 | Two-Year License Fee |
2556743 | SWC-CON-ONL | INVOICED | 2017-02-21 | 1894.9000244140625 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-05 | Pleaded | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State